Search icon

NAVAMONT LLC - Florida Company Profile

Company Details

Entity Name: NAVAMONT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

NAVAMONT LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Sep 2015 (9 years ago)
Date of dissolution: 31 Oct 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2019 (5 years ago)
Document Number: L15000162868
FEI/EIN Number 47-5185043

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5711 NW 112TH AVE, APT 106, Miami, FL 33178
Mail Address: 5711 NW 112TH AVE, APT 106, Miami, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOPHOS CONSULTING GROUP CORP Agent -
NAVARRO URICH, RAFAEL EDUARDO Manager 5711 NW 112TH AVE, APT 106 Miami, FL 33178
MONTERO DE NAVARRO, NORA Manager 5711 NW 112TH AVE, APT 106 Miami, FL 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000099868 FIVE STAR PAINTING OF CORAL GABLES EXPIRED 2015-09-29 2020-12-31 - 117 NW 42ND AVE APT 510, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-16 5711 NW 112TH AVE, APT 106, Miami, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-03-16 5711 NW 112TH AVE, APT 106, Miami, FL 33178 -
REGISTERED AGENT NAME CHANGED 2016-12-14 SOPHOS CONSULTING GROUP CORP -
REINSTATEMENT 2016-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-16 1395 BRICKELL AVENUE, STE 1380, MIAMI, FL 33131 -
LC AMENDMENT 2016-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-31
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-12-14
LC Amendment 2016-09-16
Florida Limited Liability 2015-09-24

Date of last update: 19 Feb 2025

Sources: Florida Department of State